Advanced company searchLink opens in new window

X GREEN LIMITED

Company number 07370455

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
30 Jun 2021 GAZ2 Final Gazette dissolved following liquidation
30 Mar 2021 LIQ13 Return of final meeting in a members' voluntary winding up
08 Apr 2020 AD01 Registered office address changed from C/O Michael Filiou Ltd Salisbury House 81 High Street Potters Bar Hertfordshire EN6 5AS England to 5th Floor Grove House 248a Marylebone Road London NW1 6BB on 8 April 2020
27 Mar 2020 LIQ01 Declaration of solvency
27 Mar 2020 600 Appointment of a voluntary liquidator
27 Mar 2020 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2020-03-16
11 Mar 2020 AA Total exemption full accounts made up to 29 March 2019
15 Jan 2020 TM01 Termination of appointment of Patricia Ann Petrou as a director on 15 January 2020
21 Dec 2019 CS01 Confirmation statement made on 17 December 2019 with no updates
17 Dec 2019 AA01 Previous accounting period shortened from 30 March 2019 to 29 March 2019
28 Oct 2019 PSC04 Change of details for Mr Carlo Antoniazzi as a person with significant control on 23 September 2019
28 Oct 2019 CH01 Director's details changed for Mr Carlo Antoniazzi on 23 September 2019
28 Oct 2019 AD01 Registered office address changed from C/O Michael Filiou Plc Salisbury House 81 High Street Potters Bar Hertfordshire EN6 5AS to C/O Michael Filiou Ltd Salisbury House 81 High Street Potters Bar Hertfordshire EN6 5AS on 28 October 2019
28 Oct 2019 CH01 Director's details changed for Ms Patricia Ann Petrou on 23 September 2019
08 Mar 2019 CS01 Confirmation statement made on 17 December 2018 with updates
08 Mar 2019 PSC01 Notification of Carlo Antoniazzi as a person with significant control on 17 December 2018
08 Mar 2019 PSC09 Withdrawal of a person with significant control statement on 8 March 2019
27 Dec 2018 AA Total exemption full accounts made up to 30 March 2018
02 Jul 2018 CS01 Confirmation statement made on 25 June 2018 with no updates
15 May 2018 AA Total exemption small company accounts made up to 30 March 2017
20 Apr 2018 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2018-04-20
20 Dec 2017 AA01 Previous accounting period shortened from 31 March 2017 to 30 March 2017
07 Dec 2017 TM01 Termination of appointment of Luciano Capaldo as a director on 6 December 2017
26 Sep 2017 AA01 Previous accounting period extended from 30 December 2016 to 31 March 2017
16 Sep 2017 DISS40 Compulsory strike-off action has been discontinued